UKBizDB.co.uk

DIAMOND COURT MANAGEMENT COMPANY (HORNCHURCH) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Diamond Court Management Company (hornchurch) Limited. The company was founded 30 years ago and was given the registration number 02836313. The firm's registered office is in CHELMSFORD. You can find them at 11 Reeves Way, South Woodham Ferrers, Chelmsford, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:DIAMOND COURT MANAGEMENT COMPANY (HORNCHURCH) LIMITED
Company Number:02836313
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 1993
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:11 Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF

Corporate Secretary13 April 2016Active
11, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF

Director14 July 2017Active
11, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF

Director14 July 2017Active
5 Diamond Court, Park Lane, Hornchurch, RM11 1EN

Secretary12 January 1994Active
6 Diamond Court, Park Lane, Hornchurch, RM11 1EN

Secretary18 March 2002Active
16 Warrior Square, Southend On Sea, SS1 2WS

Secretary01 June 2001Active
10 Diamond Court, Park Lane, Hornchurch, RM11 1EN

Secretary12 January 1994Active
2 Tower House, Hoddesdon, EN11 8UR

Secretary13 September 2005Active
Whitelands Langford Road, Wickham Bishops, Witham, CM8 3JG

Secretary15 July 1993Active
Shadow Fax 135 Gandalfs Ride, South Woodham Ferrers, CM3 5WS

Secretary11 November 2008Active
Essex Properties, 3 Reeves Way, South Woodham Ferrers, CM3 5XF

Secretary30 April 2013Active
1 Diamond Court, Park Lane, Hornchurch, RM11 1EN

Secretary15 November 2006Active
12 Diamond Court, Park Lane, Hornchurch, RM11 1EN

Secretary23 November 1995Active
Phoenix House, Christopher Martin Road, Basildon, SS14 3EZ

Corporate Secretary06 December 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary15 July 1993Active
16 Diamond Court, Park Lane, Hornchurch, RM11 1EN

Director20 January 2000Active
Essex Properties, 3 Reeves Way, South Woodham Ferrers, CM3 5XF

Director18 March 2015Active
4 Diamond Court, Park Lane, Hornchurch, RM11 1EN

Director28 November 1994Active
5 Diamond Court, Park Lane, Hornchurch, RM11 1EN

Director-Active
Essex Properties, 3 Reeves Way, South Woodham Ferrers, CM3 5XF

Director02 December 2009Active
17 Diamond Court, Park Lane, Hornchurch, RM11 1EN

Director18 March 2002Active
17 Diamond Court, Park Lane, Hornchurch, RM11 1EN

Director20 January 2000Active
16 Warrior Square, Southend On Sea, SS1 2WS

Director01 August 2001Active
Essex Properties, 3 Reeves Way, South Woodham Ferrers, CM3 5XF

Director01 February 2016Active
15 Diamond Court, Park Lane, Hornchurch, RM11 1EN

Director12 January 1993Active
2 Diamond Court, Park Lane, Hornchurch, RM11 1EN

Director17 December 1996Active
2 Diamond Court, Park Lane, Hornchurch, RM11 1EN

Director28 November 1994Active
11 Chelmer Lea, Great Baddow, Chelmsford, CM2 7QG

Director15 July 1993Active
Essex Properties, 3 Reeves Way, South Woodham Ferrers, CM3 5XF

Director18 March 2002Active

People with Significant Control

Mr Kristian Alexander Sullivan
Notified on:01 August 2017
Status:Active
Date of birth:June 1990
Nationality:British
Country of residence:England
Address:11, Reeves Way, Chelmsford, England, CM3 5XF
Nature of control:
  • Voting rights 25 to 50 percent
Mr Michael Daniel Mckenna
Notified on:01 August 2017
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:11, Reeves Way, Chelmsford, England, CM3 5XF
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Accounts

Accounts with accounts type micro entity.

Download
2023-07-26Confirmation statement

Confirmation statement with updates.

Download
2023-01-26Accounts

Accounts with accounts type micro entity.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Accounts

Accounts with accounts type micro entity.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Accounts

Accounts with accounts type micro entity.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Accounts

Accounts with accounts type micro entity.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-06-21Address

Change registered office address company with date old address new address.

Download
2019-01-04Accounts

Accounts with accounts type micro entity.

Download
2018-07-19Confirmation statement

Confirmation statement with updates.

Download
2018-02-19Accounts

Accounts with accounts type micro entity.

Download
2017-12-15Persons with significant control

Notification of a person with significant control.

Download
2017-12-15Persons with significant control

Notification of a person with significant control.

Download
2017-08-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-07-28Confirmation statement

Confirmation statement with updates.

Download
2017-07-28Officers

Appoint person director company with name date.

Download
2017-07-28Officers

Appoint person director company with name date.

Download
2017-07-28Officers

Termination director company with name termination date.

Download
2017-07-28Officers

Termination director company with name termination date.

Download
2017-02-13Accounts

Accounts with accounts type total exemption small.

Download
2016-09-08Confirmation statement

Confirmation statement with updates.

Download
2016-07-15Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.